25 ERMINGTON TERRACE LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 5AS

Company number 06008608
Status Active
Incorporation Date 24 November 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 SEYMOUR ROAD, MANNAMEAD, PLYMOUTH, ENGLAND, PL3 5AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Register inspection address has been changed from 3 the Old Bakery the Strand Lympstone Devon EX8 5EY United Kingdom to 10 Seymour Road Mannamead Plymouth Devon PL3 5AS; Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mrs Alison Margaret Hickson on 18 August 2016. The most likely internet sites of 25 ERMINGTON TERRACE LIMITED are www.25ermingtonterrace.co.uk, and www.25-ermington-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. 25 Ermington Terrace Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06008608. 25 Ermington Terrace Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of 25 Ermington Terrace Limited is 10 Seymour Road Mannamead Plymouth England Pl3 5as. . HICKSON, Alison Margaret is a Secretary of the company. HICKSON, Alison Margaret is a Director of the company. THEOBALD, Sharon Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLOAN, Luke Samuel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HICKSON, Alison Margaret
Appointed Date: 24 November 2006

Director
HICKSON, Alison Margaret
Appointed Date: 24 November 2006
82 years old

Director
THEOBALD, Sharon Anne
Appointed Date: 01 July 2009
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Director
SLOAN, Luke Samuel
Resigned: 30 June 2009
Appointed Date: 24 November 2006
40 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

25 ERMINGTON TERRACE LIMITED Events

05 Dec 2016
Register inspection address has been changed from 3 the Old Bakery the Strand Lympstone Devon EX8 5EY United Kingdom to 10 Seymour Road Mannamead Plymouth Devon PL3 5AS
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
05 Dec 2016
Director's details changed for Mrs Alison Margaret Hickson on 18 August 2016
05 Dec 2016
Secretary's details changed for Mrs Alison Margaret Hickson on 18 August 2016
05 Dec 2016
Registered office address changed from 3 the Old Bakery the Strand Lympstone Devon EX8 5EY to 10 Seymour Road Mannamead Plymouth PL3 5AS on 5 December 2016
...
... and 28 more events
08 Feb 2007
Secretary resigned;director resigned
08 Feb 2007
Director resigned
08 Feb 2007
New secretary appointed;new director appointed
08 Feb 2007
New director appointed
24 Nov 2006
Incorporation